Search icon

IRVING ZUCKER ART BOOKS INC.

Company Details

Name: IRVING ZUCKER ART BOOKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1981 (44 years ago)
Entity Number: 672886
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 4354 BEDFORD AVE., BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANIS ZUCKER Chief Executive Officer 4354 BEDFORD AVE., BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4354 BEDFORD AVE., BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1997-02-25 2003-01-07 Address 303 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-08 2003-01-07 Address 4354 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1995-06-08 2003-01-07 Address 4354 BEDFORD AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1981-01-13 1997-02-25 Address 256 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050224003212 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030107002255 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010122002700 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990223002241 1999-02-23 BIENNIAL STATEMENT 1999-01-01
970225002199 1997-02-25 BIENNIAL STATEMENT 1997-01-01
950608002152 1995-06-08 BIENNIAL STATEMENT 1994-01-01
A730210-4 1981-01-13 CERTIFICATE OF INCORPORATION 1981-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027797710 2020-05-01 0202 PPP 150 EAST 69TH STREET SUITE 19L, NEW YORK, NY, 10021
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42045.85
Forgiveness Paid Date 2021-04-01
9167838300 2021-01-30 0202 PPS 150 E 69th St Apt 19L, New York, NY, 10021-5722
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5722
Project Congressional District NY-12
Number of Employees 2
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41965.57
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State